Search icon

DIAMOND EMERALD ISLE, INC. - Florida Company Profile

Company Details

Entity Name: DIAMOND EMERALD ISLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMOND EMERALD ISLE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jun 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P97000057131
FEI/EIN Number 650772050

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 509 1/2 DUVAL ST, KEY WEST, FL, 33040
Mail Address: 509 1/2 DUVAL ST, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEISER JAMES President 509 1/2 DUVAL ST, KEY WEST, FL, 33040
O'CONNER FIONA Vice President 509 AND 1/2 DUVAL STREET, KEY WEST, FL, 33040
MULCAHY LUCY Vice President 509 AND 1/2 DUVAL STREET, KEY WEST, FL, 33040
CAPITAL CONNECTION, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-29 509 1/2 DUVAL ST, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2000-01-29 509 1/2 DUVAL ST, KEY WEST, FL 33040 -
AMENDMENT 1998-07-13 - -
AMENDMENT 1998-03-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000444673 LAPSED CL-98-1293 AH FIFTEENTH JUDICIAL CIRCUIT 2000-11-02 2007-11-08 $$77,732,811.00 ABEN E. JOHNSON, JR., 12000 BANYAN ROAD, NORTH PALM BEACH, FL 33408-2511

Documents

Name Date
Reg. Agent Resignation 2001-06-01
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-05-17
Amendment 1998-07-13
ANNUAL REPORT 1998-03-16
Amendment 1998-03-16
Reg. Agent Change 1998-03-16
Domestic Profit Articles 1997-06-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State